Company Name35-37 Cranley Gardens (Reversions) Limited
Company StatusDissolved
Company Number05209009
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaola Graziola
Date of BirthDecember 1953 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed17 December 2004(4 months after company formation)
Appointment Duration18 years, 1 month (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
35 Cranley Gardens
London
SW7 3BD
Director NameMr Lynval Christopher Samuel Palmer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(1 year, 7 months after company formation)
Appointment Duration16 years, 10 months (closed 07 February 2023)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address24 Cedarhurst Drive
London
SE9 5LP
Director NameMr Paolo Kind
Date of BirthJuly 1953 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed24 July 2019(14 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 07 February 2023)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressC/O Goodier Smith & Watts
Devonshire House
Manor Way, Borehamwood
Hertfordshire
WD6 1QQ
Director NameNasrin Bakhtiarian
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2006)
RoleCompany Director
Correspondence AddressFlat 1
35 Cranley Gardens
London
SW7 3BD
Director NameMr Luigi Maria La Ferla
Date of BirthJune 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed17 December 2004(4 months after company formation)
Appointment Duration14 years, 4 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14 35 Cranley Gardens
London
SW7 3BD
Secretary NameLynda Jenks
NationalityBritish
StatusResigned
Appointed22 February 2006(1 year, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 May 2006)
RoleCompany Director
Correspondence Address17 Milne Feild
Hatch End
Pinner
Middlesex
HA5 4DP
Secretary NameMr Stephen Whitthread
NationalityBritish
StatusResigned
Appointed17 May 2006(1 year, 9 months after company formation)
Appointment Duration9 years (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cairns Avenue
Woodford
Essex
1g8 8dh
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameSandringham Company Secretaries Ltd (Corporation)
StatusResigned
Appointed03 March 2005(6 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 February 2006)
Correspondence AddressSuite A 1st Floor Midas House
62 Goldsworth Road
Woking
Surrey
GU21 6LQ

Location

Registered AddressC/O Goodier Smith & Watts
Devonshire House
Manor Way, Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Luigi Maria La Ferla
33.33%
Ordinary
1 at £1Paola Graziola
33.33%
Ordinary
1 at £1Solent Finance Inc.
33.33%
Ordinary

Financials

Year2014
Net Worth£129,070
Cash£203,482
Current Liabilities£120,702

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
29 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
21 November 2019Change of details for Paola Graziloa as a person with significant control on 21 November 2019 (2 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
9 August 2019Cessation of Luigi Maria La Ferla as a person with significant control on 25 April 2019 (1 page)
2 August 2019Appointment of Mr Paolo Kind as a director on 24 July 2019 (2 pages)
23 May 2019Termination of appointment of Luigi Maria La Ferla as a director on 25 April 2019 (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
23 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
25 August 2017Cessation of Solent Finance Incorporated as a person with significant control on 25 August 2017 (1 page)
25 August 2017Notification of Anna Bella Inglesi as a person with significant control on 4 November 2016 (2 pages)
25 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
25 August 2017Notification of Anna Bella Inglesi as a person with significant control on 4 November 2016 (2 pages)
25 August 2017Cessation of Solent Finance Incorporated as a person with significant control on 4 November 2016 (1 page)
25 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 October 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(5 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(5 pages)
10 June 2015Termination of appointment of Stephen Whitthread as a secretary on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Stephen Whitthread as a secretary on 10 June 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(6 pages)
27 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(6 pages)
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 October 2010Director's details changed for Lynval Christopher Samuel Palmer on 18 August 2010 (2 pages)
19 October 2010Director's details changed for Paola Graziola on 18 August 2010 (2 pages)
19 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Paola Graziola on 18 August 2010 (2 pages)
19 October 2010Director's details changed for Lynval Christopher Samuel Palmer on 18 August 2010 (2 pages)
19 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 October 2009Return made up to 18/08/09; full list of members (4 pages)
1 October 2009Return made up to 18/08/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 December 2008Return made up to 18/08/08; full list of members (4 pages)
4 December 2008Return made up to 18/08/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 September 2007Return made up to 18/08/07; full list of members (3 pages)
20 September 2007Return made up to 18/08/07; full list of members (3 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 April 2007Registered office changed on 18/04/07 from: 99 station road edgware middlesex HA8 7JG (1 page)
18 April 2007Registered office changed on 18/04/07 from: 99 station road edgware middlesex HA8 7JG (1 page)
11 October 2006Return made up to 18/08/06; full list of members (3 pages)
11 October 2006Return made up to 18/08/06; full list of members (3 pages)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (1 page)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Registered office changed on 11/04/06 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Registered office changed on 11/04/06 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
21 October 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Registered office changed on 06/04/05 from: 16 old bailey london EC4M 7EG (1 page)
6 April 2005Registered office changed on 06/04/05 from: 16 old bailey london EC4M 7EG (1 page)
6 April 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
6 April 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (3 pages)
18 August 2004Incorporation (15 pages)
18 August 2004Incorporation (15 pages)